Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WUBS PAYMENTS LIMITED
Company Information for

WUBS PAYMENTS LIMITED

THE METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
05393810
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wubs Payments Ltd
WUBS PAYMENTS LIMITED was founded on 2005-03-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wubs Payments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WUBS PAYMENTS LIMITED
 
Legal Registered Office
THE METRO BUILDING 1 BUTTERWICK
HAMMERSMITH
LONDON
W6 8DL
Other companies in EC2A
 
Previous Names
TRAVELEX PAYMENTS LIMITED18/03/2013
IBIS (919) LIMITED19/04/2005
Filing Information
Company Number 05393810
Company ID Number 05393810
Date formed 2005-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 05:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WUBS PAYMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WUBS PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SUMMERILL
Director 2018-05-04
FEDDE TRISTAN VAN DER VIJVER
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA O'HARE
Company Secretary 2017-09-20 2018-06-15
SCOTT WAYNE SMITH
Director 2014-01-24 2018-04-16
ANTHONY PAUL CRIVELLI
Director 2014-12-26 2018-04-09
LOUISE BARRETT
Company Secretary 2016-02-12 2017-09-20
DAMIEN PAUL MULHOLLAND
Company Secretary 2015-10-29 2016-02-12
ELSE CHRISTINA HAMILTON
Director 2014-08-01 2014-12-19
JONATHAN REES
Director 2012-07-31 2014-08-01
BRADLEY ALLEN WINDBIGLER
Director 2012-07-31 2014-01-24
GARETH OWEN DAVEY HEALD
Director 2012-03-28 2013-08-06
CHRISTOPHER ALAN BAKKE
Director 2011-11-07 2012-07-31
DAVID VALENTINE JAMES SEAR
Director 2010-02-11 2012-07-31
ANDREW MOGER WOOLLEY
Director 2008-01-01 2012-03-28
SYLVAIN MARC PIGNET
Company Secretary 2005-04-19 2011-11-07
GARETH OWEN DAVEY HEALD
Director 2010-02-11 2011-05-04
JAMES EDWARD SULLIVAN BIRCH
Director 2005-04-19 2010-02-11
ANTHONY JOHN WILSON
Director 2008-01-01 2010-01-18
MARTYN LEWIS EMMERSON
Director 2008-01-01 2008-01-01
CLIVE IAN KAHN
Director 2005-04-19 2006-11-23
DECHERT SECRETARIES LIMITED
Company Secretary 2005-03-16 2005-04-19
DECHERT NOMINEES LIMITED
Director 2005-03-16 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SUMMERILL WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. Director 2018-05-04 CURRENT 2011-04-06 Liquidation
ANDREW SUMMERILL WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED Director 2017-03-16 CURRENT 1993-09-14 Active
ANDREW SUMMERILL CONVERA UK LIMITED Director 2017-03-16 CURRENT 2002-02-22 Active
FEDDE TRISTAN VAN DER VIJVER WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. Director 2018-05-04 CURRENT 2011-04-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14SECOND GAZETTE not voluntary dissolution
2024-02-16Application to strike the company off the register
2023-09-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-06Solvency Statement dated 04/09/23
2023-09-06Statement by Directors
2023-09-06Statement of capital on GBP 1
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN WINDBIGLER
2023-03-21DIRECTOR APPOINTED MR SETH MINCKS
2023-03-21DIRECTOR APPOINTED MR SETH MINCKS
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-07PSC05Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 2022-02-21
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERILL
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 200 Hammersmith Road London W6 7DL England
2022-02-23AP01DIRECTOR APPOINTED MR BRADLEY ALLEN WINDBIGLER
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26PSC05Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 2018-05-07
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-09-30RES13Resolutions passed:
  • Co accounts 13/09/2018
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 12 Appold Street London EC2A 2AW
2018-06-15TM02Termination of appointment of Laura O'hare on 2018-06-15
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WAYNE SMITH
2018-05-31AP01DIRECTOR APPOINTED MR. ANDREW SUMMERILL
2018-05-31AP01DIRECTOR APPOINTED MR. FEDDE TRISTAN VAN DER VIJVER
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL CRIVELLI
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-05AP03Appointment of Ms Laura O'hare as company secretary on 2017-09-20
2017-10-05TM02Termination of appointment of Louise Barrett on 2017-09-20
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 10000000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-21AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2017-04-21AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10000000
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-16TM02Termination of appointment of Damien Paul Mulholland on 2016-02-12
2016-05-16AP03Appointment of Ms. Louise Barrett as company secretary on 2016-02-12
2015-11-13AP03Appointment of Mr. Damien Paul Mulholland as company secretary on 2015-10-29
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10000000
2015-05-05AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR. ANTHONY PAUL CRIVELLI
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ELSE HAMILTON
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 65 KINGSWAY LONDON WC2B 6TD
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01AP01DIRECTOR APPOINTED ELSE CHRISTINA HAMILTON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10000000
2014-04-25AR0119/04/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REES / 19/04/2014
2014-01-27AP01DIRECTOR APPOINTED SCOTT WAYNE SMITH
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WINDBIGLER
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD
2013-05-13AR0119/04/13 FULL LIST
2013-03-18RES15CHANGE OF NAME 18/03/2013
2013-03-18CERTNMCOMPANY NAME CHANGED TRAVELEX PAYMENTS LIMITED CERTIFICATE ISSUED ON 18/03/13
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-20AP01DIRECTOR APPOINTED MR BRADLEY ALLEN WINDBIGLER
2012-08-17AP01DIRECTOR APPOINTED MR JONATHAN REES
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKKE
2012-06-07AP01DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLEY
2012-05-04AR0119/04/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN BAKKE
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET
2011-10-18ANNOTATIONClarification
2011-10-18RP04SECOND FILING FOR FORM AP01
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD
2011-05-04AR0119/04/11 FULL LIST
2011-03-03AR0120/04/10 FULL LIST
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 31/10/2009
2010-10-27RES13REAPPOINT AUDITORS 04/10/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0119/04/10 FULL LIST
2010-03-23AR0116/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOGER WOOLLEY / 16/03/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRCH
2010-03-02AP01DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD
2010-03-02AP01DIRECTOR APPOINTED DAVID VALENTINE JAMES SEAR
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-11-24ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02RES04£ NC 1000/10000000 25/
2005-08-02123NC INC ALREADY ADJUSTED 25/07/05
2005-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WUBS PAYMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WUBS PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of WUBS PAYMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WUBS PAYMENTS LIMITED
Trademarks
We have not found any records of WUBS PAYMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WUBS PAYMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2010-11-30 GBP £1,973
Durham County Council 2010-11-25 GBP £1,339
Durham County Council 2010-11-11 GBP £994
Durham County Council 2010-11-11 GBP £2,366
Durham County Council 2010-11-08 GBP £2,355
Durham County Council 2010-11-08 GBP £5,827
Durham County Council 2010-11-08 GBP £3,467
Durham County Council 2010-11-08 GBP £6,495
Durham County Council 2010-11-08 GBP £2,629
Durham County Council 2010-11-08 GBP £1,282
Durham County Council 2010-11-08 GBP £4,780
Durham County Council 2010-11-08 GBP £1,721
Durham County Council 2010-10-29 GBP £838
Durham County Council 2010-10-29 GBP £1,163
Durham County Council 2010-10-21 GBP £576
Durham County Council 2010-10-21 GBP £1,215
Durham County Council 2010-10-15 GBP £3,602
Durham County Council 2010-10-15 GBP £615
Durham County Council 2010-10-15 GBP £1,250
Durham County Council 2010-10-08 GBP £3,833
Durham County Council 2010-10-08 GBP £501
Durham County Council 2010-10-08 GBP £1,924
Durham County Council 2010-10-08 GBP £1,690

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WUBS PAYMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WUBS PAYMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WUBS PAYMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.